CELERGO UK LIMITED

05954458
22 CHANCERY LANE LONDON ENGLAND WC2A 1LS

Documents

Documents
Date Category Description Pages
02 Jul 2024 gazette Gazette Dissolved Voluntary 1 Buy now
16 Apr 2024 officers Termination of appointment of director (Jeffrey Lewis Phipps) 1 Buy now
16 Apr 2024 gazette Gazette Notice Voluntary 1 Buy now
04 Apr 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
02 Apr 2024 officers Termination of appointment of director (Donald Edward Mcguire) 1 Buy now
05 Mar 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Aug 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
30 Aug 2023 capital Statement of capital (Section 108) 3 Buy now
30 Aug 2023 insolvency Solvency Statement dated 25/08/23 1 Buy now
30 Aug 2023 resolution Resolution 1 Buy now
30 Jun 2023 capital Return of Allotment of shares 3 Buy now
28 Jun 2023 accounts Annual Accounts 8 Buy now
03 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2022 accounts Annual Accounts 9 Buy now
13 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Mar 2021 accounts Annual Accounts 9 Buy now
11 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Jul 2020 accounts Annual Accounts 10 Buy now
16 Jan 2020 officers Change of particulars for director (Mr Donald Edward Mcguire) 2 Buy now
21 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Oct 2019 accounts Annual Accounts 8 Buy now
17 Jun 2019 accounts Change Account Reference Date Company Current Shortened 3 Buy now
03 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Aug 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Aug 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Aug 2018 officers Appointment of director (Jeffrey Lewis Phipps) 2 Buy now
02 Aug 2018 officers Appointment of director (Donald Edward Mcguire) 2 Buy now
02 Aug 2018 officers Termination of appointment of director (Michele Honomichl) 1 Buy now
02 Aug 2018 officers Termination of appointment of director (Timothy Patrick Callahan) 1 Buy now
31 May 2018 accounts Annual Accounts 15 Buy now
03 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Jul 2017 accounts Annual Accounts 9 Buy now
14 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Oct 2016 officers Change of particulars for director (Michele Honomichl) 2 Buy now
12 Oct 2016 officers Change of particulars for director (Timothy Patrick Callahan) 2 Buy now
15 Jun 2016 accounts Annual Accounts 6 Buy now
05 Oct 2015 annual-return Annual Return 4 Buy now
30 Sep 2015 officers Change of particulars for director (Director Timothy Patrick Callahan) 2 Buy now
30 Sep 2015 officers Change of particulars for director (Director Timothy Patrick Callahan) 2 Buy now
20 Jul 2015 accounts Annual Accounts 7 Buy now
26 May 2015 auditors Auditors Resignation Company 1 Buy now
20 Oct 2014 annual-return Annual Return 4 Buy now
16 Oct 2014 officers Termination of appointment of director (Brett Knights) 1 Buy now
21 Jul 2014 accounts Annual Accounts 13 Buy now
01 May 2014 officers Appointment of director (Director Timothy Patrick Callahan) 2 Buy now
15 Oct 2013 annual-return Annual Return 4 Buy now
15 Aug 2013 officers Termination of appointment of director (Donald Brown Jr.) 1 Buy now
05 Aug 2013 accounts Annual Accounts 14 Buy now
05 Oct 2012 annual-return Annual Return 5 Buy now
05 Oct 2012 officers Appointment of director (Brett Knights) 2 Buy now
05 Oct 2012 officers Termination of appointment of director (Andrea Hall) 1 Buy now
05 Oct 2012 officers Termination of appointment of secretary (Andrea Hall) 1 Buy now
25 Sep 2012 accounts Annual Accounts 16 Buy now
25 Oct 2011 annual-return Annual Return 6 Buy now
05 Oct 2011 accounts Annual Accounts 14 Buy now
07 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Dec 2010 accounts Annual Accounts 14 Buy now
19 Oct 2010 annual-return Annual Return 6 Buy now
30 Oct 2009 accounts Annual Accounts 9 Buy now
22 Oct 2009 annual-return Annual Return 6 Buy now
22 Oct 2009 officers Change of particulars for director (Donald Brown Jr.) 2 Buy now
22 Oct 2009 officers Change of particulars for director (Michele Honomichl) 2 Buy now
22 Oct 2009 officers Change of particulars for director (Andrea Hall) 2 Buy now
19 Jan 2009 annual-return Return made up to 03/10/08; full list of members 4 Buy now
19 Jan 2009 address Registered office changed on 19/01/2009 from 5 st john's lane london london EC1M 4BH 1 Buy now
14 Oct 2008 accounts Annual Accounts 10 Buy now
30 Jul 2008 capital Ad 31/12/07\gbp si 96103@1=96103\gbp ic 1/96104\ 2 Buy now
30 Jul 2008 capital Nc inc already adjusted 31/12/07 1 Buy now
30 Jul 2008 resolution Resolution 1 Buy now
21 Apr 2008 accounts Accounting reference date extended from 31/10/2007 to 31/12/2007 1 Buy now
18 Oct 2007 annual-return Return made up to 03/10/07; full list of members 2 Buy now
28 Jun 2007 address Registered office changed on 28/06/07 from: 37 bemsted road london greater london E17 5JY 1 Buy now
03 Oct 2006 incorporation Incorporation Company 14 Buy now